Advanced company searchLink opens in new window

CONDOR TOP HOLDCO LIMITED

Company number 10940559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 TM01 Termination of appointment of Alain William Holtz as a director on 19 November 2020
04 Jan 2021 TM01 Termination of appointment of Frank William Conner as a director on 19 November 2020
04 Jan 2021 TM01 Termination of appointment of Dipanjan Deb as a director on 19 November 2020
07 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • USD 1,842,734.06
05 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • USD 1,841,011.85
18 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
16 May 2019 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • USD 1,839,289.64
07 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
07 Dec 2018 PSC02 Notification of Cipherid Holdings Limited as a person with significant control on 27 October 2018
07 Dec 2018 PSC02 Notification of Francisco Partners Iv-a, Lp as a person with significant control on 27 October 2017
07 Dec 2018 PSC02 Notification of Francisco Partners Iv, Lp as a person with significant control on 27 October 2017
07 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 7 December 2018
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 28 January 2018
  • USD 1,835,897.48
30 Oct 2018 PSC08 Notification of a person with significant control statement
21 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 22/11/2017
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • USD 1,831,374.6
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 August 2018
  • USD 1,829,487.18
11 Jul 2018 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Unit 7 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR on 11 July 2018
10 Jul 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
12 Apr 2018 CH01 Director's details changed for Mr Alan Ni on 1 April 2018
12 Apr 2018 CH01 Director's details changed for Mr Brian James Decker on 1 April 2018